Warrington
WA4 6PU
Secretary Name | Mrs Helen Sarah Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(17 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington WA4 6PU |
Director Name | Mrs Lesley Thomas |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Wilderspool Causeway Warrington WA4 6PU |
Director Name | Ian McMillan Lauder |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 January 2001) |
Role | Solicitor & Co Director |
Correspondence Address | 12 Douro Place London W8 5PH |
Director Name | Mr Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 19 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estover 25a Forest Road Tarporley Cheshire CW6 0HX |
Secretary Name | Andrew Gerald Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Registered Address | 94 Wilderspool Causeway Warrington WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,310 |
Cash | £1,027 |
Current Liabilities | £14,872 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
22 June 1987 | Delivered on: 25 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 & 7 nuttall street openshaw greater manchester title no: gm 261529 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 December 1984 | Delivered on: 24 December 1984 Persons entitled: Vernons Trust Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 and 7 nuttall street, openshaw greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
12 March 2012 | Secretary's details changed for Mrs Helen Sarah Bennett on 12 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
22 July 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
22 July 2010 | Appointment of Mrs Lesley Thomas as a director (2 pages) |
22 July 2010 | Appointment of Mrs Lesley Thomas as a director (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / andrew thomas / 05/12/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
10 April 2008 | Return made up to 08/03/08; no change of members (7 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members
|
31 March 2004 | Return made up to 08/03/04; full list of members
|
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 08/03/03; full list of members (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
25 March 1999 | Return made up to 08/03/99; full list of members (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
7 April 1997 | Return made up to 08/03/97; no change of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (6 pages) |
4 May 1995 | Return made up to 08/03/95; no change of members (6 pages) |